Total Documents | 69 |
---|
Total Pages | 260 |
---|
25 September 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
20 February 2023 | Confirmation statement made on 16 February 2023 with updates |
30 September 2022 | Purchase of own shares.
|
31 August 2022 | Total exemption full accounts made up to 28 February 2022 |
27 June 2022 | Cancellation of shares. Statement of capital on 17 December 2020
|
16 February 2022 | Confirmation statement made on 16 February 2022 with updates |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 |
21 October 2021 | Registration of charge 071591140001, created on 20 October 2021 |
12 October 2021 | Director's details changed for Ms Alexandra Elizabeth Vinall on 12 October 2021 |
12 October 2021 | Registered office address changed from Pentland Farley Heath Albury Guildford GU5 9EW England to Leapale House Leapale Lane Guildford Surrey GU1 4LY on 12 October 2021 |
18 May 2021 | Director's details changed for Ms Alexandra Elizabeth Vinall on 18 May 2021 |
18 May 2021 | Change of details for Ms Alexandra Elizabeth Vinall as a person with significant control on 18 May 2021 |
26 February 2021 | Registered office address changed from 32 High Street Guildford Surrey GU1 3EL England to Pentland Farley Heath Albury Guildford GU5 9EW on 26 February 2021 |
26 February 2021 | Confirmation statement made on 16 February 2021 with no updates |
8 January 2021 | Micro company accounts made up to 28 February 2020 |
22 April 2020 | Confirmation statement made on 16 February 2020 with no updates |
9 July 2019 | Micro company accounts made up to 28 February 2019 |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates |
5 December 2018 | Registered office address changed from 2nd Floor, 96 High Street High Street Guildford Surrey GU1 3HE England to 32 High Street Guildford Surrey GU1 3EL on 5 December 2018 |
10 May 2018 | Micro company accounts made up to 28 February 2018 |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates |
7 November 2017 | Micro company accounts made up to 28 February 2017 |
7 November 2017 | Micro company accounts made up to 28 February 2017 |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
22 July 2016 | Registered office address changed from Pentland Farley Heath Albury Guildford Surrey GU5 9EW to 2nd Floor, 96 High Street High Street Guildford Surrey GU1 3HE on 22 July 2016 |
22 July 2016 | Registered office address changed from Pentland Farley Heath Albury Guildford Surrey GU5 9EW to 2nd Floor, 96 High Street High Street Guildford Surrey GU1 3HE on 22 July 2016 |
26 April 2016 | Total exemption small company accounts made up to 28 February 2016 |
26 April 2016 | Total exemption small company accounts made up to 28 February 2016 |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
18 August 2014 | Registered office address changed from C/O Jwp Solutions 2Nd Floor Export House Cawsey Way Woking Surrey GU21 6QX to Pentland Farley Heath Albury Guildford Surrey GU5 9EW on 18 August 2014 |
18 August 2014 | Registered office address changed from C/O Jwp Solutions 2Nd Floor Export House Cawsey Way Woking Surrey GU21 6QX to Pentland Farley Heath Albury Guildford Surrey GU5 9EW on 18 August 2014 |
12 May 2014 | Registered office address changed from Woodbridge Chambers 89 Woodbridge Road Guildford Surrey GU1 4QD England on 12 May 2014 |
12 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from Woodbridge Chambers 89 Woodbridge Road Guildford Surrey GU1 4QD England on 12 May 2014 |
12 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 |
15 May 2013 | Director's details changed for Miss Alexandra Elizabeth Vinall on 1 March 2013 |
15 May 2013 | Director's details changed for Miss Alexandra Elizabeth Vinall on 1 March 2013 |
15 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
15 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
15 May 2013 | Director's details changed for Miss Alexandra Elizabeth Vinall on 1 March 2013 |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
7 March 2012 | Registered office address changed from 63C Westminster Court Sydenham Road Guildford Surrey GU1 3RY on 7 March 2012 |
7 March 2012 | Registered office address changed from 63C Westminster Court Sydenham Road Guildford Surrey GU1 3RY on 7 March 2012 |
7 March 2012 | Registered office address changed from 63C Westminster Court Sydenham Road Guildford Surrey GU1 3RY on 7 March 2012 |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
6 September 2011 | Compulsory strike-off action has been discontinued |
6 September 2011 | Compulsory strike-off action has been discontinued |
5 September 2011 | Annual return made up to 16 February 2011 with a full list of shareholders |
5 September 2011 | Annual return made up to 16 February 2011 with a full list of shareholders |
14 June 2011 | First Gazette notice for compulsory strike-off |
14 June 2011 | First Gazette notice for compulsory strike-off |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|